Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WEYLAND HALL MANAGEMENT COMPANY LIMITED
Company Information for

THE WEYLAND HALL MANAGEMENT COMPANY LIMITED

WEYLAND HALL, 10 NORTH STREET, BICESTER, OX26 6ND,
Company Registration Number
02650062
Private Limited Company
Active

Company Overview

About The Weyland Hall Management Company Ltd
THE WEYLAND HALL MANAGEMENT COMPANY LIMITED was founded on 1991-09-30 and has its registered office in Bicester. The organisation's status is listed as "Active". The Weyland Hall Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE WEYLAND HALL MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
WEYLAND HALL
10 NORTH STREET
BICESTER
OX26 6ND
Other companies in OX26
 
Filing Information
Company Number 02650062
Company ID Number 02650062
Date formed 1991-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-05 20:54:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE WEYLAND HALL MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
IVOR ROLAND HAWKINS
Company Secretary 2017-04-13
JOHN ROBERT DIXON
Director 2017-04-13
BERNARD FROW
Director 2017-04-13
ALAN PETER KNOWLES
Director 2017-04-13
PHILLIP SAUNDERS
Director 2017-04-13
KEVIN MICHAEL TOMES
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH TAYLOR
Company Secretary 2010-03-23 2017-04-13
IVOR ROLAND HAWKINS
Director 2008-02-05 2017-04-13
ROBERT HOWARD LOWTHER
Director 2010-10-01 2017-04-13
ROBERT JOHN REEVE
Director 2008-01-22 2017-04-13
ALEXANDER JAMES YOUNG
Director 2010-02-01 2017-04-13
PETER ALEXANDER RICHARDS
Director 2009-09-18 2015-09-30
CHRISTOPHER ROBIN DEABILL
Director 2007-03-22 2010-10-01
LESLIE CHARLES STEWARD
Company Secretary 2003-04-15 2010-04-29
REGINALD THOMAS NEATE
Director 1997-03-24 2010-02-01
KENNETH JOHNSON
Director 2005-01-24 2009-09-18
ANTHONY MORGAN BRACE
Director 1992-09-30 2008-02-05
BRIAN EARNEST PORTERGILL
Director 1992-09-30 2008-01-22
CHARLES DAVID SIDDALL
Director 1992-09-30 2006-10-09
HERBERT HOUGH
Director 1997-10-20 2005-01-24
DAVID FOSTER CHARLTON
Company Secretary 1992-09-30 2003-04-15
ANDREW FARQUHARSON GORDON
Director 1992-09-30 1997-10-20
GEORGE IAN AMOS
Director 1992-09-30 1997-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD FROW AYLESBURY MASONIC HALL,LIMITED Director 2002-06-15 CURRENT 1947-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-30CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-06-30APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN COOK
2023-06-30DIRECTOR APPOINTED MR KEVIN ARTHUR HILTON
2022-07-13AP01DIRECTOR APPOINTED MR DAVID FULLERTON
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT DIXON
2021-10-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2020-11-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MR IVOR ROLAND HAWKINS on 2020-01-28
2019-10-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04AP01DIRECTOR APPOINTED MR STEPHEN JOHN COOK
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL TOMES
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-07-01CH03SECRETARY'S DETAILS CHNAGED FOR MR IVOR ROLAND HAWKINS on 2019-07-01
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 8
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-06-14CH01Director's details changed for on
2018-06-13PSC04Change of details for Mr Bernard Frow as a person with significant control on 2017-04-13
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/18 FROM Claremont House 1 Deans Court Bicester Oxfordshire OX26 6BW
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER YOUNG
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT REEVE
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LOWTHER
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR IVOR HAWKINS
2017-05-17AP03Appointment of Mr Ivor Roland Hawkins as company secretary on 2017-04-13
2017-05-17TM02Termination of appointment of Keith Taylor on 2017-04-13
2017-05-17AP01DIRECTOR APPOINTED MR ALAN PETER KNOWLES
2017-05-17AP01DIRECTOR APPOINTED MR JOHN ROBERT DIXON
2017-05-17AP01DIRECTOR APPOINTED MR BERNARD FROW
2017-05-17AP01DIRECTOR APPOINTED MR PHILLIP SAUNDERS
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 8
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 8
2015-10-12AR0130/09/15 FULL LIST
2015-10-08AP01DIRECTOR APPOINTED MR KEVIN MICHAEL TOMES
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDS
2015-04-29AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 8
2014-10-21AR0130/09/14 FULL LIST
2014-03-25AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 8
2013-10-29AR0130/09/13 FULL LIST
2013-05-09AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-22AR0130/09/12 FULL LIST
2012-03-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-24AR0130/09/11 FULL LIST
2011-05-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-16AP01DIRECTOR APPOINTED ROBERT HOWARD LOWTHER
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEABILL
2010-11-03AR0130/09/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SQUADRON LEADER ROBERT JOHN REEVE / 01/10/2009
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN DEABILL / 01/10/2009
2010-09-09AP03SECRETARY APPOINTED KEITH TAYLOR
2010-09-09AP01DIRECTOR APPOINTED ALEXANDER JAMES YOUNG
2010-05-21TM02APPOINTMENT TERMINATED, SECRETARY LESLIE STEWARD
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD NEATE
2010-03-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-18AR0130/09/09 FULL LIST
2009-12-17AP01DIRECTOR APPOINTED PETER ALEXANDER RICHARDS
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHNSON
2009-09-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BRACE
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR BRIAN PORTERGILL
2008-05-06288aDIRECTOR APPOINTED ROBERT JOHN REEVE
2008-05-06288aDIRECTOR APPOINTED IVOR ROLAND HAWKINS
2008-04-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-09363sRETURN MADE UP TO 30/09/07; CHANGE OF MEMBERS
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-02288aNEW DIRECTOR APPOINTED
2006-12-07363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-12-07288bDIRECTOR RESIGNED
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-15363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-05288bDIRECTOR RESIGNED
2004-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/04
2004-11-26363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-02363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-12-02288bSECRETARY RESIGNED
2003-12-02288aNEW SECRETARY APPOINTED
2003-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-25363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-06363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-20363(288)SECRETARY'S PARTICULARS CHANGED
2000-10-20363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-15363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-16363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-12288aNEW DIRECTOR APPOINTED
1997-11-12288bDIRECTOR RESIGNED
1997-11-05363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-30288bDIRECTOR RESIGNED
1997-04-30288aNEW DIRECTOR APPOINTED
1996-10-22363sRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE WEYLAND HALL MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE WEYLAND HALL MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-07-30 Outstanding MIDLAND BANK PLC
MORTGAGE 1992-05-22 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-01-01 £ 120,551
Creditors Due After One Year 2012-01-01 £ 125,283
Creditors Due Within One Year 2013-01-01 £ 84,646
Creditors Due Within One Year 2012-01-01 £ 89,596

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WEYLAND HALL MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 8
Called Up Share Capital 2012-01-01 £ 8
Cash Bank In Hand 2013-01-01 £ 14,788
Cash Bank In Hand 2012-01-01 £ 15,672
Current Assets 2013-01-01 £ 17,139
Current Assets 2012-01-01 £ 18,464
Debtors 2013-01-01 £ 2,351
Debtors 2012-01-01 £ 2,792
Fixed Assets 2013-01-01 £ 393,634
Fixed Assets 2012-01-01 £ 393,025
Shareholder Funds 2013-01-01 £ 205,576
Shareholder Funds 2012-01-01 £ 196,610
Tangible Fixed Assets 2013-01-01 £ 393,634
Tangible Fixed Assets 2012-01-01 £ 393,025

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE WEYLAND HALL MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WEYLAND HALL MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE WEYLAND HALL MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WEYLAND HALL MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as THE WEYLAND HALL MANAGEMENT COMPANY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE WEYLAND HALL MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WEYLAND HALL MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WEYLAND HALL MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.